Background WavePink WaveYellow Wave

SUREVIEW PROPERTIES LIMITED (10777343)

SUREVIEW PROPERTIES LIMITED (10777343) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUREVIEW PROPERTIES LIMITED has been registered for 8 years. Current directors include SCHLUSSEL, Naftali.

Company Number
10777343
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
50 Wellington Avenue, London, N15 6BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLUSSEL, Naftali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREVIEW PROPERTIES LIMITED

SUREVIEW PROPERTIES LIMITED is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUREVIEW PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10777343

LTD Company

Age

8 Years

Incorporated 18 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

50 Wellington Avenue London, N15 6BA,

Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Aug 20
Director Left
May 21
New Owner
May 21
New Owner
May 21
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jul 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHLUSSEL, Naftali

Active
Wellington Avenue, LondonN15 6BA
Born December 1978
Director
Appointed 18 May 2017

GREEN, Simcha Asher

Resigned
Wellington Avenue, LondonN15 6BA
Born August 1965
Director
Appointed 18 May 2017
Resigned 25 Aug 2020

RUDZINSKI, Benzion Dov

Resigned
Wellington Avenue, LondonN15 6BA
Born August 1978
Director
Appointed 18 May 2017
Resigned 23 Feb 2022

RUDZINSKI, Josef Leib

Resigned
Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 18 May 2017
Resigned 06 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Benzion Dov Rudzinski

Ceased
Wellington Avenue, LondonN15 6BA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2021
Ceased 23 Feb 2022

Mr Naftali Schlussel

Active
Wellington Avenue, LondonN15 6BA
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Incorporation Company
18 May 2017
NEWINCIncorporation